REFLEXSTAR LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 1JL

Company number 01612846
Status Active
Incorporation Date 10 February 1982
Company Type Private Limited Company
Address 12 DEWLANDS COURT, TURNBERRY CLOSE, LONDON, NW4 1JL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REFLEXSTAR LIMITED are www.reflexstar.co.uk, and www.reflexstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Reflexstar Limited is a Private Limited Company. The company registration number is 01612846. Reflexstar Limited has been working since 10 February 1982. The present status of the company is Active. The registered address of Reflexstar Limited is 12 Dewlands Court Turnberry Close London Nw4 1jl. The company`s financial liabilities are £0.82k. It is £-14.82k against last year. The cash in hand is £51.53k. It is £4.34k against last year. And the total assets are £51.53k, which is £4.34k against last year. KELSEY, David is a Secretary of the company. KELSEY, David is a Director of the company. KELSEY, Sylvia is a Director of the company. Secretary RATTLE, Carolyne Leah Sarah has been resigned. Secretary RATTLE, Joyce has been resigned. Director DWEK, Samuel Abraham has been resigned. Director RATTLE, Carolyne Leah Sarah has been resigned. Director RATTLE, Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


reflexstar Key Finiance

LIABILITIES £0.82k
-95%
CASH £51.53k
+9%
TOTAL ASSETS £51.53k
+9%
All Financial Figures

Current Directors

Secretary
KELSEY, David
Appointed Date: 08 November 2002

Director
KELSEY, David
Appointed Date: 08 November 2002
73 years old

Director
KELSEY, Sylvia
Appointed Date: 25 September 1996
74 years old

Resigned Directors

Secretary
RATTLE, Carolyne Leah Sarah
Resigned: 08 November 2002
Appointed Date: 28 September 2000

Secretary
RATTLE, Joyce
Resigned: 22 September 2000

Director
DWEK, Samuel Abraham
Resigned: 24 May 1996
107 years old

Director
RATTLE, Carolyne Leah Sarah
Resigned: 08 November 2002
Appointed Date: 28 September 2000
44 years old

Director
RATTLE, Joyce
Resigned: 22 September 2000
78 years old

Persons With Significant Control

Mrs Sylvia Kelsey
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REFLEXSTAR LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

24 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 102 more events
22 Apr 1988
Particulars of mortgage/charge

25 Mar 1988
First gazette

26 May 1987
First gazette

18 Oct 1985
First gazette

10 Feb 1982
Incorporation

REFLEXSTAR LIMITED Charges

25 November 1997
Legal mortgage
Delivered: 29 November 1997
Status: Satisfied on 28 November 2008
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 292 bethnal green road in the london borough…
15 April 1988
Mortgage debenture
Delivered: 29 April 1988
Status: Satisfied on 31 January 1998
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1988
Legal mortgage
Delivered: 22 April 1988
Status: Satisfied on 31 January 1998
Persons entitled: National Westminster Bank PLC
Description: 292 betnal green road london E2 title no 444300 and the…
16 June 1983
Legal charge
Delivered: 21 June 1983
Status: Satisfied on 31 January 1998
Persons entitled: First National Securities Limited
Description: 292 bethnal green road london borough of tower hamlets…
17 May 1982
Legal charge
Delivered: 20 May 1982
Status: Satisfied on 31 January 1998
Persons entitled: Natiuonal Westminster Bank PLC
Description: 292 bethnal green road london E2 title no 444300. floating…